Search icon

AMERICAN NATIONAL RUBBER COMPANY

Company Details

Name: AMERICAN NATIONAL RUBBER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1993 (32 years ago)
Authority Date: 30 Aug 1993 (32 years ago)
Last Annual Report: 31 Jan 2008 (17 years ago)
Organization Number: 0319584
Principal Office: P O BOX 878, CEREDO, WV 25507
Place of Formation: WEST VIRGINIA

President

Name Role
Betty A Parsons President

Vice President

Name Role
Frank M Moore Vice President

Director

Name Role
Thomas J Maxwell Director
THOMAS R. MENDEL Director
BETTY A. PARSONS Director
THOMAS J. MAXWELL Director
ANNE J. MAXWELL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Linda K Murray Secretary

Treasurer

Name Role
Jeffrey D Jackson Treasurer

Assumed Names

Name Status Expiration Date
ANR - CADIZ Inactive 2008-07-15
ANR - LOUISA Inactive 2008-07-15
AMERICAN NATIONAL RUBBER Inactive 2008-07-15
ANR Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-01-31
Annual Report 2007-03-15
Statement of Change 2006-09-25
Annual Report 2006-09-15
Annual Report 2005-04-26
Annual Report 2003-09-02
Name Renewal 2003-02-28
Name Renewal 2003-02-28
Name Renewal 2003-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752885 0452110 2001-06-22 277 INDUSTRIAL DRIVE, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-22
Case Closed 2002-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Initial Penalty 1875.0
Contest Date 2002-01-07
Final Order 2002-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-01-07
Nr Instances 7
Nr Exposed 26
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Initial Penalty 1875.0
Contest Date 2002-01-07
Final Order 2002-05-03
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-01-07
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-01-07
Nr Instances 2
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2001-12-11
Abatement Due Date 2001-12-31
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2002-01-07
Nr Instances 2
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2001-12-11
Abatement Due Date 2002-01-15
Initial Penalty 1875.0
Contest Date 2002-01-07
Final Order 2002-05-03
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2001-12-11
Abatement Due Date 2001-12-17
Contest Date 2002-01-07
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2001-12-11
Abatement Due Date 2002-01-15
Contest Date 2002-01-07
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2001-12-11
Abatement Due Date 2002-01-15
Contest Date 2002-01-07
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-12-11
Abatement Due Date 2002-01-15
Contest Date 2002-01-07
Nr Instances 1
Nr Exposed 15
302076740 0452110 1998-01-30 277 INDUSTRIAL DRIVE, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-30
Case Closed 1998-01-30
301892881 0452110 1997-12-11 E CLAYTON LN, LOUISA, KY, 41230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-11
Case Closed 1998-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-01-23
Abatement Due Date 1998-01-31
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1998-01-23
Abatement Due Date 1997-12-11
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 11.81 $0 $41,500 0 0 2007-07-27 Prelim

Sources: Kentucky Secretary of State